Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Westward Developments Ltd
Westward Developments Ltd is an active company incorporated on 1 December 2006 with the registered office located in Fraserburgh, Aberdeenshire. Westward Developments Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
SC312904
Private limited company
Scottish Company
Age
18 years
Incorporated
1 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(3 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Westward Developments Ltd
Contact
Address
Heritage House
141 Shore Street
Fraserburgh
AB43 9BP
Scotland
Address changed on
1 Oct 2024
(11 months ago)
Previous address was
2 Bayview Road Gardenstown AB45 3YF
Companies in AB43 9BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Alexander West
Director • PSC • British • Lives in Gardenstown • Born in Apr 1943
Ruth Anne Elizabeth West
Director • British • Lives in Scotland • Born in Jan 1972
Jonathan West
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fishermen's Petroleum Company Limited
Mr Alexander West and Ruth Anne Elizabeth West are mutual people.
Active
Melantic Limited
Mr Alexander West is a mutual person.
Active
Place D'Or 456 Limited
Mr Alexander West is a mutual person.
Active
Fetlar Energy Limited
Ruth Anne Elizabeth West is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£19.33K
Increased by £16.58K (+602%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£79.43K
Increased by £56.68K (+249%)
Total Liabilities
-£155.92K
Increased by £38.68K (+33%)
Net Assets
-£76.48K
Increased by £18K (-19%)
Debt Ratio (%)
196%
Decreased by 318.97% (-62%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Accounting Period Shortened
2 Years 6 Months Ago on 1 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 5 Oct 2022
Confirmation Submitted
3 Years Ago on 30 Dec 2021
Ms Ruth West Appointed
3 Years Ago on 1 Oct 2021
Get Alerts
Get Credit Report
Discover Westward Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 December 2024 with no updates
Submitted on 12 Dec 2024
Change of share class name or designation
Submitted on 8 Oct 2024
Resolutions
Submitted on 8 Oct 2024
Memorandum and Articles of Association
Submitted on 8 Oct 2024
Registered office address changed from 2 Bayview Road Gardenstown AB45 3YF to Heritage House 141 Shore Street Fraserburgh AB43 9BP on 1 October 2024
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 14 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Previous accounting period shortened from 5 April 2023 to 31 December 2022
Submitted on 1 Mar 2023
Confirmation statement made on 1 December 2022 with no updates
Submitted on 14 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs